ARTISAN CREATIVE AGENCY LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WE

Company number 03252000
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address GIBRALTAR HOUSE FIRST AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, ENGLAND, DE14 2WE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Statement of capital on 28 February 2017 GBP 121.40 ; Statement by Directors; Solvency Statement dated 19/01/17. The most likely internet sites of ARTISAN CREATIVE AGENCY LIMITED are www.artisancreativeagency.co.uk, and www.artisan-creative-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Tutbury & Hatton Rail Station is 5.1 miles; to Willington Rail Station is 6.3 miles; to Lichfield Trent Valley Rail Station is 8.9 miles; to Lichfield Trent Valley High Level Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artisan Creative Agency Limited is a Private Limited Company. The company registration number is 03252000. Artisan Creative Agency Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Artisan Creative Agency Limited is Gibraltar House First Avenue Centrum One Hundred Burton On Trent England De14 2we. . PANCISI, Nicholas Terrence is a Secretary of the company. NURSE, Annie Theresa is a Director of the company. PANCISI, Nicholas Terrence is a Director of the company. Secretary FURNESS, Peter George has been resigned. Secretary HARRIMAN, Ann Theresa has been resigned. Secretary HODSON, Andrew James has been resigned. Secretary SMEETH, Angela Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FURNESS, Peter George has been resigned. Director HARDY, Robert Mark has been resigned. Director HODSON, Andrew James has been resigned. Director WURR, Jacqueline has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
PANCISI, Nicholas Terrence
Appointed Date: 01 June 2004

Director
NURSE, Annie Theresa
Appointed Date: 01 June 1999
63 years old

Director
PANCISI, Nicholas Terrence
Appointed Date: 01 June 2004
66 years old

Resigned Directors

Secretary
FURNESS, Peter George
Resigned: 16 March 2001
Appointed Date: 01 June 1999

Secretary
HARRIMAN, Ann Theresa
Resigned: 04 November 2015
Appointed Date: 16 March 2001

Secretary
HODSON, Andrew James
Resigned: 30 May 1999
Appointed Date: 11 December 1996

Secretary
SMEETH, Angela Dawn
Resigned: 01 June 2004
Appointed Date: 22 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1996
Appointed Date: 19 September 1996

Director
FURNESS, Peter George
Resigned: 16 March 2001
Appointed Date: 11 December 1996
69 years old

Director
HARDY, Robert Mark
Resigned: 16 April 2014
Appointed Date: 01 June 2004
57 years old

Director
HODSON, Andrew James
Resigned: 30 May 1999
Appointed Date: 11 December 1996
55 years old

Director
WURR, Jacqueline
Resigned: 31 January 2002
Appointed Date: 01 June 1999
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 1996
Appointed Date: 19 September 1996

Persons With Significant Control

Mrs Annie Theresa Nurse
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Terrence Pancisi
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTISAN CREATIVE AGENCY LIMITED Events

28 Feb 2017
Statement of capital on 28 February 2017
  • GBP 121.40

14 Feb 2017
Statement by Directors
14 Feb 2017
Solvency Statement dated 19/01/17
14 Feb 2017
Resolutions
  • RES13 ‐ Reduce share prem a/c 19/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital

21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 88 more events
15 Jan 1997
Director resigned
15 Jan 1997
New secretary appointed;new director appointed
15 Jan 1997
New director appointed
15 Jan 1997
Registered office changed on 15/01/97 from: 1 mitchell lane bristol BS1 6BU
19 Sep 1996
Incorporation

ARTISAN CREATIVE AGENCY LIMITED Charges

16 July 2008
Debenture
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1999
Rent deposit deed
Delivered: 26 October 1999
Status: Satisfied on 25 September 2008
Persons entitled: Burghley House Preservation Trust Limited
Description: £3,000.
22 April 1997
Debenture
Delivered: 29 April 1997
Status: Satisfied on 25 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…